Company NameAutomated Systems (London) Limited
Company StatusDissolved
Company Number02902941
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin Reginald Tye
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address2 High Street
Pampisford
Cambridge
Cambridgeshire
CB2 4ES
Secretary NameMatthew Torbati
NationalityBritish
StatusClosed
Appointed01 August 1995(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 04 September 2007)
RoleCompany Director
Correspondence Address54 Staveley Road
London
W4 3ES
Director NameMr Keith Buchan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookview Lodge
Turners Green
Upper Bucklebury
Berkshire
RG7 6RD
Director NameMatthew Torbati
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address54 Staveley Road
London
W4 3ES
Secretary NameMr Andrew John Fraser
NationalityBritish
StatusResigned
Appointed09 March 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 High Street
Balsham
Cambridge
CB1 6EP
Director NameGeoffrey Liley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Burfield Road
Chorley Wood
Hertfordshire
WD3 5NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,750
Cash£3,493
Current Liabilities£36,280

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2003 (8 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 December 2004New director appointed (2 pages)
1 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
26 March 2003Return made up to 28/02/03; full list of members (8 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
29 March 2000Registered office changed on 29/03/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 November 1999Ad 01/03/99--------- £ si 750@1=750 £ ic 4250/5000 (2 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 March 1999Return made up to 28/02/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
17 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: 64 margaret street london W1N 7FG (1 page)
17 June 1998Ad 15/05/98--------- £ si 400@1=400 £ ic 3850/4250 (2 pages)
19 February 1998Return made up to 28/02/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 June 1996Secretary's particulars changed (1 page)
18 March 1996Return made up to 28/02/96; no change of members (4 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996Registered office changed on 02/03/96 from: 5TH floor 64 margaret street london W1N 7FG (1 page)
18 February 1996Registered office changed on 18/02/96 from: 5TH floor 9/10 market place london W1N 7AG (1 page)
17 February 1996Full accounts made up to 31 March 1995 (12 pages)
30 August 1995New secretary appointed (2 pages)
29 August 1995£ nc 1000/5000 08/06/95 (1 page)
31 May 1995Return made up to 28/02/95; full list of members (6 pages)